Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HORACE MANN EMPLOYER SERVICES CORPORATION

Filing Information
F97000003102 75-2284112 06/13/1997 DE ACTIVE AMENDMENT AND NAME CHANGE 09/22/2021 NONE
Principal Address
4949 KELLER SPRINGS RD.
ADDISON, TX 75001

Changed: 05/05/1999
Mailing Address
1 Horace Mann Plaza
Springfield, IL 62715

Changed: 04/28/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 07/24/2021

Address Changed: 07/24/2021
Officer/Director Detail Name & Address

Title CFO, Director

CONKLIN, BRET
1 HORACE MANN PLAZA
SPRINGFIELD, IL 62715

Title SECRETARY, GENERAL COUNSEL & DIRECTOR

CARLEY, DONALD
1 Horace Mann Plaza
Springfield, IL 62715

Title SVP

SANDERS, TYSON
4949 KELLER SPRINGS RD.
ADDISON, TX 75001

Title President, CEO, Director

ZURAITIS, MARITA
1 HORACE MANN PLAZA
SPRINGFIELD, IL 62715

Title SVP

GREENIER, RYAN
1 HORACE MANN PLAZA
SPRINGFIELD, IL 62715

Title VP. Treasurer

GAYLE, TROY
1 HORACE MANN PLAZA
SPRINGFIELD, IL 62715

Title VP & TAX DIRECTOR

STUENKEL, JEREMY
1 HORACE MANN PLAZA
SPRINGFIELD, IL 62715

Title ASST. SEC. .

MICHAEL, LINEA
1 HORACE MANN PLAZA
SPRINGFIELD, IL 62715

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/27/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
07/24/2021 -- Reg. Agent Change View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- Name Change View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/23/2006 -- ANNUAL REPORT View image in PDF format
06/21/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
07/07/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- Reg. Agent Change View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format